CS01 |
Confirmation statement with updates 2023-10-16
filed on: 24th, October 2023
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Small company accounts for the period up to 2022-09-30
filed on: 29th, June 2023
| accounts
|
Free Download
(16 pages)
|
CH01 |
On 2022-08-13 director's details were changed
filed on: 26th, April 2023
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2022-10-16
filed on: 27th, October 2022
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Small company accounts for the period up to 2021-09-30
filed on: 20th, June 2022
| accounts
|
Free Download
(14 pages)
|
CS01 |
Confirmation statement with no updates 2021-10-16
filed on: 22nd, October 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Small company accounts for the period up to 2020-09-30
filed on: 4th, June 2021
| accounts
|
Free Download
(15 pages)
|
AA01 |
Previous accounting period shortened from 2021-02-13 to 2020-09-30
filed on: 23rd, March 2021
| accounts
|
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 2020-02-13
filed on: 5th, November 2020
| accounts
|
Free Download
(13 pages)
|
CS01 |
Confirmation statement with updates 2020-10-16
filed on: 30th, October 2020
| confirmation statement
|
Free Download
(4 pages)
|
PSC05 |
Change to a person with significant control 2020-08-18
filed on: 15th, October 2020
| persons with significant control
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 2020-06-19
filed on: 25th, June 2020
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on 2020-06-19
filed on: 24th, June 2020
| officers
|
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 2019-02-13
filed on: 29th, May 2020
| accounts
|
Free Download
(13 pages)
|
RESOLUTIONS |
Resolutions: Resolution of adoption of Articles of Association
filed on: 9th, March 2020
| resolution
|
Free Download
(17 pages)
|
AA01 |
Current accounting period shortened from 2019-12-31 to 2019-02-13
filed on: 3rd, March 2020
| accounts
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 2020-02-13
filed on: 14th, February 2020
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 2020-02-13
filed on: 14th, February 2020
| officers
|
Free Download
(2 pages)
|
MR04 |
Satisfaction of charge 087351350001 in full
filed on: 14th, February 2020
| mortgage
|
Free Download
(1 page)
|
MR04 |
Satisfaction of charge 087351350002 in full
filed on: 14th, February 2020
| mortgage
|
Free Download
(1 page)
|
MR04 |
Satisfaction of charge 087351350003 in full
filed on: 14th, February 2020
| mortgage
|
Free Download
(1 page)
|
MR04 |
Satisfaction of charge 087351350004 in full
filed on: 14th, February 2020
| mortgage
|
Free Download
(1 page)
|
AD01 |
New registered office address The Chocolate Factory Keynsham Bristol BS31 2AU. Change occurred on 2020-02-14. Company's previous address: 25 Stafford Street Market Drayton Shropshire TF9 1HX.
filed on: 14th, February 2020
| address
|
Free Download
(1 page)
|
PSC09 |
Withdrawal of a person with significant control statement 2020-02-14
filed on: 14th, February 2020
| persons with significant control
|
Free Download
(2 pages)
|
PSC02 |
Notification of a person with significant control 2020-02-13
filed on: 14th, February 2020
| persons with significant control
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on 2020-02-13
filed on: 14th, February 2020
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on 2020-02-13
filed on: 14th, February 2020
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on 2020-02-13
filed on: 14th, February 2020
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2019-10-16
filed on: 28th, October 2019
| confirmation statement
|
Free Download
(5 pages)
|
SH03 |
Purchase of own shares
filed on: 23rd, September 2019
| capital
|
Free Download
|
SH06 |
Cancellation of shares. Statement of Capital on 2019-08-21: 180.00 GBP
filed on: 3rd, September 2019
| capital
|
Free Download
(6 pages)
|
RESOLUTIONS |
Resolution of acquisition of number of shares
filed on: 3rd, September 2019
| resolution
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on 2019-08-21
filed on: 30th, August 2019
| officers
|
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 2018-12-31
filed on: 11th, June 2019
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates 2018-10-16
filed on: 22nd, October 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 2017-12-31
filed on: 28th, September 2018
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates 2017-10-16
filed on: 23rd, October 2017
| confirmation statement
|
Free Download
(3 pages)
|
MR01 |
Registration of charge 087351350004, created on 2017-06-27
filed on: 27th, June 2017
| mortgage
|
Free Download
(7 pages)
|
MR01 |
Registration of charge 087351350003, created on 2017-06-27
filed on: 27th, June 2017
| mortgage
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with updates 2016-10-16
filed on: 20th, October 2016
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption small company accounts data made up to 2015-12-31
filed on: 30th, September 2016
| accounts
|
Free Download
(7 pages)
|
MR01 |
Registration of charge 087351350002, created on 2016-04-07
filed on: 26th, April 2016
| mortgage
|
Free Download
(9 pages)
|
AD03 |
Location of company register(s) to the Single Alternative Inspection Location has been changed to Calyx House South Road Taunton Somerset TA1 3DU at an unknown date
filed on: 23rd, March 2016
| address
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to 2015-10-16
filed on: 19th, October 2015
| annual return
|
Free Download
(6 pages)
|
TM01 |
Director's appointment was terminated on 2015-06-29
filed on: 15th, July 2015
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 2015-06-29
filed on: 15th, July 2015
| officers
|
Free Download
(3 pages)
|
AA |
Total exemption small company accounts data made up to 2014-12-31
filed on: 7th, July 2015
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2014-10-16
filed on: 29th, October 2014
| annual return
|
Free Download
(4 pages)
|
CH01 |
On 2014-10-29 director's details were changed
filed on: 29th, October 2014
| officers
|
Free Download
(2 pages)
|
AA01 |
Current accounting period extended from 2014-10-31 to 2014-12-31
filed on: 25th, April 2014
| accounts
|
Free Download
(3 pages)
|
MR01 |
Registration of charge 087351350001
filed on: 21st, March 2014
| mortgage
|
Free Download
(5 pages)
|
NEWINC |
Incorporation
filed on: 16th, October 2013
| incorporation
|
|